BRITISH COMMERCIAL VEHICLE MUSEUM TRUST

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH COMMERCIAL VEHICLE MUSEUM TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02475754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    • Cultural education (85520) / Education
    • Archives activities (91012) / Arts, entertainment and recreation
    • Museums activities (91020) / Arts, entertainment and recreation

    Where is BRITISH COMMERCIAL VEHICLE MUSEUM TRUST located?

    Registered Office Address
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    Previous Company Names
    Company NameFromUntil
    LEYLAND DAF HERITAGE TRUSTMar 01, 1990Mar 01, 1990

    What are the latest accounts for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Bharath Ramaswamy on Apr 25, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Termination of appointment of David Mitchell as a director on Oct 03, 2024

    1 pagesTM01

    Termination of appointment of Keith James Ellison as a director on Oct 03, 2024

    1 pagesTM01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Patterson Gilchrist as a director on Sep 18, 2024

    1 pagesTM01

    Appointment of Andrea Louise Mayo as a director on Sep 18, 2024

    2 pagesAP01

    Appointment of Mr Bharath Ramaswamy as a director on Sep 18, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of William Gerard Robinson as a director on Mar 14, 2024

    1 pagesTM01

    Appointment of Mr Timothy John Haley as a secretary on Mar 14, 2024

    2 pagesAP03

    Termination of appointment of William Gerard Robinson as a secretary on Mar 14, 2024

    1 pagesTM02

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter George Jukes as a director on May 31, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Patterson Gilchrist on Oct 03, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Robert Keith Moyes as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr John Geoffrey Southworth as a director on Feb 24, 2022

    2 pagesAP01

    Appointment of Mr Keith James Ellison as a director on Feb 24, 2022

    2 pagesAP01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Robert Keith Moyes as a director on Jun 22, 2021

    2 pagesAP01

    Who are the officers of BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALEY, Timothy John
    Lower Bank Road
    Fulwood
    PR2 8NT Preston
    51
    England
    Secretary
    Lower Bank Road
    Fulwood
    PR2 8NT Preston
    51
    England
    320679020001
    BENNETT, David Harvey
    Crimble House
    Bryning
    PR4 3PP Preston
    Lancashire
    Director
    Crimble House
    Bryning
    PR4 3PP Preston
    Lancashire
    EnglandBritish27267600002
    FORREST, Derek Bradshaw, Councillor
    Wigan Road
    PR25 5SD Leyland
    Egremont
    England
    Director
    Wigan Road
    PR25 5SD Leyland
    Egremont
    England
    EnglandBritish260735230002
    HALEY, Timothy John
    Lower Bank Road
    Fulwood
    PR2 8NT Preston
    51
    England
    Director
    Lower Bank Road
    Fulwood
    PR2 8NT Preston
    51
    England
    EnglandBritish55978030001
    JUKES, Peter George
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish314095270001
    MAYO, Andrea Louise
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish327846910001
    MCKEVITT, Joseph Anthony
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish177146590001
    MELIA, Christine Lesley
    Sterndale Road
    S7 2LB Sheffield
    27
    England
    Director
    Sterndale Road
    S7 2LB Sheffield
    27
    England
    EnglandBritish219563770001
    RAMASWAMY, Bharath
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandIndian327846770002
    ROBERTON, Clive
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish14452690001
    SOUTHWORTH, John Geoffrey
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish293112260001
    BUCHAN, Andrew Murray
    2 Kettering Road
    Ainsdale
    PR8 2PS Southport
    Merseyside
    Secretary
    2 Kettering Road
    Ainsdale
    PR8 2PS Southport
    Merseyside
    British41737710001
    MOYES, Robert Keith
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Secretary
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    219988200001
    ROBINSON, William Gerard
    Rydal Avenue
    FY6 7DJ Poulton-Le-Fylde
    29
    Lancashire
    England
    Secretary
    Rydal Avenue
    FY6 7DJ Poulton-Le-Fylde
    29
    Lancashire
    England
    265593480001
    ROBINSON, William Gerard
    29 Rydal Avenue
    FY6 7DJ Poulton Le Fylde
    Lancashire
    Secretary
    29 Rydal Avenue
    FY6 7DJ Poulton Le Fylde
    Lancashire
    British34382530001
    ABEL, George Stephen
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    United KingdomBritish1284410002
    ALDRIDGE, John Michael
    62 Hartley Down
    CR8 4EB Purley
    Surrey
    Director
    62 Hartley Down
    CR8 4EB Purley
    Surrey
    EnglandBritish18998900001
    BARON, Gordon
    44 Rhoslan Park
    Conway Road
    LL29 7HR Colwyn Bay
    Clwyd
    Director
    44 Rhoslan Park
    Conway Road
    LL29 7HR Colwyn Bay
    Clwyd
    WalesBritish42869120002
    BEADNELL, William
    Ox Hill Farm
    Whinney Hill
    TS21 1BW Stockton On Tees
    Cleveland
    Director
    Ox Hill Farm
    Whinney Hill
    TS21 1BW Stockton On Tees
    Cleveland
    EnglandBritish18998910001
    BENSON, Dennis Melvyn
    6 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    Director
    6 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    EnglandBritish7539680001
    BOWKER, William Henry
    Talbot Street
    Chipping
    PR3 2QE Preston
    Mill Barn
    England
    Director
    Talbot Street
    Chipping
    PR3 2QE Preston
    Mill Barn
    England
    EnglandBritish11851260005
    BOWKER, William Henry
    Mill Barn
    Green Lane Chipping
    PR7 2TQ Preston
    Director
    Mill Barn
    Green Lane Chipping
    PR7 2TQ Preston
    EnglandBritish11851260005
    BUCHAN, Andrew Murray
    2 Kettering Road
    Ainsdale
    PR8 2PS Southport
    Merseyside
    Director
    2 Kettering Road
    Ainsdale
    PR8 2PS Southport
    Merseyside
    EnglandBritish41737710001
    BULLOCK, Stephen Frederick Richard
    28 Wyresdale Drive
    PR25 3DR Leyland
    Lancashire
    Director
    28 Wyresdale Drive
    PR25 3DR Leyland
    Lancashire
    EnglandBritish126161570001
    DAWSON, Alan James
    40 Church Road
    Leyland
    PR5 2AA Preston
    Director
    40 Church Road
    Leyland
    PR5 2AA Preston
    British46024050001
    ELLISON, Keith James
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish69366070001
    EVANS, William, Councillor
    28 Leadale Road
    Leyland
    PR5 1QQ Preston
    Lancashire
    Director
    28 Leadale Road
    Leyland
    PR5 1QQ Preston
    Lancashire
    British71166590001
    GILCHRIST, John Patterson
    23 Seafield Road
    FY8 5PY Lytham St. Annes
    Apartment 8 Seafield House
    England
    Director
    23 Seafield Road
    FY8 5PY Lytham St. Annes
    Apartment 8 Seafield House
    England
    EnglandBritish15507930002
    GILL, David Anthony
    8 Thornhill Crescent
    N1 1BL London
    Director
    8 Thornhill Crescent
    N1 1BL London
    British21453980001
    GORE, Howard William, Councillor
    24 Stone Croft
    Penwortham
    PR1 9EX Preston
    Lancashire
    Director
    24 Stone Croft
    Penwortham
    PR1 9EX Preston
    Lancashire
    British69783470002
    HAWORTH, Robert
    67 Kingsway
    Penwortham
    PR1 0ED Preston
    Director
    67 Kingsway
    Penwortham
    PR1 0ED Preston
    British34382520001
    HAYES, Martin Charles
    Greentop Holmesdale Road
    Kew
    TW9 3JZ Richmond
    Surrey
    Director
    Greentop Holmesdale Road
    Kew
    TW9 3JZ Richmond
    Surrey
    United KingdomBritish30110050001
    MACKENZIE, Alec
    1 Overford Drive
    GU6 8BJ Cranleigh
    Surrey
    Director
    1 Overford Drive
    GU6 8BJ Cranleigh
    Surrey
    United KingdomBritish46297920001
    MILLER, Christopher
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    Director
    King Street
    Leyland
    PR25 2LE Preston
    Lancashire
    EnglandBritish4066630001
    MITCHELL, David
    23 Applecross Drive
    Deerpark
    BB10 4JP Burnley
    Lancashire
    Director
    23 Applecross Drive
    Deerpark
    BB10 4JP Burnley
    Lancashire
    EnglandBritish43392680001

    What are the latest statements on persons with significant control for BRITISH COMMERCIAL VEHICLE MUSEUM TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0